Company Notices




618
THE NEW ZEALAND GAZETTE.
[No. 23

THE COMPANIES ACT, 1908, SECTION 266 (3).

KINDLY take notice that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved :-

Broadway Motor Bodies, Limited. 1929/148.
The Sunbeam Milking Machine Company, Limited. 1930/98.
K.P. Clothing Company, Limited. 1931/241.

Given under my hand at Auckland, this 3rd day of April, 1933.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

KINDLY take notice that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company will be dissolved :-

The Auckland Loan and Investment Company, Limited. 1931/120.

Given under my hand at Auckland, this 4th day of April, 1933.

H. B. WALTON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (3).

TAKE notice that, at the expiration of three months from the date hereof, the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register, and the company dissolved :-

Gisborne Air Transport, Limited. 1931/5.

Given under my hand at Gisborne, this 31st day of March, 1933.

G. H. SEDDON,
Assistant Registrar of Companies.


THE COMPANIES ACT, 1908, SECTION 266 (4).

TAKE notice that the name of the undermentioned company has been struck off the Register, and the company has been dissolved :-

The Parkvale Laboratories, Limited. 1929/19.

Given under my hand at Napier, this 19th day of March, 1933.

R. F. BAIRD,
Assistant Registrar of Companies.


S. OPPENHEIMER AND CO., INC.

THE office of S. Oppenheimer and Co., Inc. (formerly S. Oppenheimer and Co.), is situated at the New Masonic Building, The Terrace, Wellington.

S. EICHELBAUM,
Attorney.

902

CENTRAL MINES, LIMITED.

In the matter of the Companies Act, 1908, and in the matter of Central Mines, Limited.

NOTICE is hereby given that, by special resolution of the shareholders, it has been resolved that the above-named company be wound up voluntarily.

Dated at Gore, this 28th day of March, 1933.

R. S. GREEN, Secretary.

1

THE CHRISTCHURCH DRAINAGE BOARD.

SPECIAL AREA.—ALTERATION TO BOUNDARY.

In the matter of the Christchurch District Drainage Amendment Act, 1922, and in the matter of the special area described in a resolution of the Christchurch Drainage Board, dated the seventeenth day of April, one thousand nine hundred and twenty-three, and published in the New Zealand Gazette, No. 37, of the twenty-sixth day of April, one thousand nine hundred and twenty-three, and as altered by resolutions of the Christchurch Drainage Board, dated the fifteenth day of February, one thousand nine hundred and twenty-seven, the twenty-first day of June, one thousand nine hundred and twenty-seven, the sixteenth day of April, one thousand nine hundred and thirty, and the sixteenth day of February, one thousand nine hundred and thirty-two, and published in the New Zealand Gazettes, Nos. 11, 54, 37, and 14, of the third day of March, one thousand nine hundred and twenty-seven, the twenty-eighth day of July, one thousand nine hundred and twenty-seven, the twenty-second day of May, one thousand nine hundred and thirty, and the twenty-fifth day of February, one thousand nine hundred and thirty-two, respectively, known as the Sewerage Extension Loan Special-rating Area.

PURSUANT to the powers vested in it by the Christchurch District Drainage Amendment Act, 1922, section five, subsection (f), the Christchurch Drainage Board hereby resolves that the boundaries of the said special area, as defined by resolution of the Board dated the seventeenth day of April, one thousand nine hundred and twenty-three, and published in the New Zealand Gazette, No. 37, of the twenty-sixth day of April, one thousand nine hundred and twenty-three, and as altered by resolutions of the Christchurch Drainage Board, dated the fifteenth day of April, one thousand nine hundred and twenty-seven, the twenty-first day of June, one thousand nine hundred and twenty-seven, the sixteenth day of April, one thousand nine hundred and thirty, and the sixteenth day of February, one thousand nine hundred and thirty-two, and published in the New Zealand Gazettes, Nos. 11, 54, 37, and 14, of the third day of March, one thousand nine hundred and twenty-seven, the twenty-eighth day of July, one thousand nine hundred and twenty-seven, the twenty-second day of May, one thousand nine hundred and thirty, and the twenty-fifth day of February, one thousand nine hundred and thirty-two, respectively (hereinafter referred to as the “special area”), shall be further altered so as to include in the said special area all that area more particularly described in the Schedule hereto; and further resolves that the said area shall form part of and be included in the subdivision “B” of the said special area, and the boundaries of the said subdivision “B” shall be altered accordingly so as to include therein all that area more particularly described in the Schedule hereto.


SCHEDULE.

All that area in the Canterbury Land District, containing by admeasurement 1 rood 29·2 perches, more or less, and being Lot 3 on Deposit Plan No. 5930, and part Lot 1 on Deposit Plan No. 201, being part of Rural Section No. 56, situated in Block X, Christchurch Survey District, and being all the land contained in certificates of title, Volume 346, folio 82, and Volume 311, folio 101, respectively, Canterbury Land Registry.

Dated this 27th day of March, 1933.

J. W. BEANLAND, Chairman.
C. F. CHAMPION, Secretary.

2

DARGAVILLE SERVICE STATION, LIMITED.

In the matter of the Companies Act, 1908, and in the matter of the Dargaville Service Station, Limited.

WE, RICHARD ALLAN POWELL and CYRIL ROY POWELL, the sole shareholders in the Dargaville Service Station, hereby declare that we wish the said company to be wound up voluntarily, and we appoint RAYMOND GIBSON as the Liquidator, and that this declaration shall operate as and have the effect of a special resolution.

Dated this 27th day of March, 1933.

R. A. POWELL.
C. R. POWELL.

Witness to the signature of Richard Allan Powell—J. A. Dunn.
Witness to the signature of Cyril Roy Powell—P. Kesay, Commercial Hotel, Whangarei.

3

MITCHELL, BUTTLE, AND COMPANY, LIMITED.

IN LIQUIDATION.

NOTICE is hereby given that on the 31st day of March, 1933, the following resolution was passed by the above-named company :-

“That the company be wound up voluntarily under the provisions of the Companies Act, 1908, and that KEITH NICHOLSON BUTTLE, of Auckland, Sharebroker, be hereby appointed Liquidator for the purposes of such winding-up.”

Dated at Auckland, this 31st day of March, 1933.

K. N. BUTTLE,
Liquidator.

4



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 23


NZLII PDF NZ Gazette 1933, No 23





✨ LLM interpretation of page content

🏭 Notice of Company Dissolution for Broadway Motor Bodies, Limited, The Sunbeam Milking Machine Company, Limited, and K.P. Clothing Company, Limited

🏭 Trade, Customs & Industry
3 April 1933
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Auckland Loan and Investment Company, Limited

🏭 Trade, Customs & Industry
4 April 1933
Company Dissolution, Auckland
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Gisborne Air Transport, Limited

🏭 Trade, Customs & Industry
31 March 1933
Company Dissolution, Gisborne
  • G. H. Seddon, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for The Parkvale Laboratories, Limited

🏭 Trade, Customs & Industry
19 March 1933
Company Dissolution, Napier
  • R. F. Baird, Assistant Registrar of Companies

🏭 Notice of Office Location for S. Oppenheimer and Co., Inc.

🏭 Trade, Customs & Industry
Office Location, Wellington
  • S. Eichelbaum, Attorney

🏭 Notice of Voluntary Winding Up for Central Mines, Limited

🏭 Trade, Customs & Industry
28 March 1933
Voluntary Winding Up, Gore
  • R. S. Green, Secretary

🏗️ Notice of Alteration to Boundary of Special Area by Christchurch Drainage Board

🏗️ Infrastructure & Public Works
27 March 1933
Drainage Board, Boundary Alteration, Christchurch
  • J. W. Beanland, Chairman
  • C. F. Champion, Secretary

🏭 Notice of Voluntary Winding Up for Dargaville Service Station, Limited

🏭 Trade, Customs & Industry
27 March 1933
Voluntary Winding Up, Dargaville
  • Richard Allan Powell, Shareholder declaring voluntary winding up
  • Cyril Roy Powell, Shareholder declaring voluntary winding up
  • Raymond Gibson, Appointed Liquidator
  • J. A. Dunn, Witness to signature
  • P. Kesay, Witness to signature

🏭 Notice of Voluntary Winding Up for Mitchell, Buttle, and Company, Limited

🏭 Trade, Customs & Industry
31 March 1933
Voluntary Winding Up, Auckland
  • Keith Nicholson Buttle, Appointed Liquidator

  • K. N. Buttle, Liquidator